Name: | HISC, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jul 1974 (51 years ago) |
Organization Date: | 11 Jul 1974 (51 years ago) |
Last Annual Report: | 03 Feb 2025 (4 months ago) |
Organization Number: | 0022755 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 920 LILY CREEK RD, SUITE 201, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
STEVEN TURNER | Registered Agent |
Name | Role |
---|---|
steven LEE turner | President |
Name | Role |
---|---|
STEVEN L. TURNER | Director |
Name | Role |
---|---|
STEVEN L. TURNER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399131 | Surplus Lines Broker - Not Applicable | Inactive | 2020-02-27 | - | 2021-05-25 | - | - |
Department of Insurance | DOI ID 399131 | Agent - Casualty | Inactive | 2000-08-15 | - | 2021-05-25 | - | - |
Department of Insurance | DOI ID 399131 | Agent - Property | Inactive | 2000-08-15 | - | 2021-05-25 | - | - |
Department of Insurance | DOI ID 399131 | Agent - Health Maintenance Organization | Inactive | 1989-05-05 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 399131 | Agent - Life | Inactive | 1985-09-11 | - | 2021-05-25 | - | - |
Name | Action |
---|---|
HERITAGE INSURANCE SERVICE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HERITAGE INSURANCE OF LOUISVILLE AGENCY | Inactive | 2019-02-24 |
HERITAGE INSURANCE | Inactive | 2019-02-24 |
HERITAGE INSURANCE SERVICE OF LOUISVILLE | Inactive | 2019-02-24 |
HERITAGE INSURANCE OF LOUISVILLE | Inactive | 2019-02-24 |
HERITAGE INSURANCE AGENCY OF LOUISVILLE | Inactive | 2019-02-24 |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-01-02 |
Annual Report | 2023-01-03 |
Annual Report | 2022-01-04 |
Annual Report | 2021-02-11 |
Sources: Kentucky Secretary of State